Company NameBTB Realisations Limited
DirectorGerard Isaac Mizrahi
Company StatusDissolved
Company Number00132704
CategoryPrivate Limited Company
Incorporation Date11 December 1913(110 years, 5 months ago)
Previous NameB.T.Batsford Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(82 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Secretary NameMichael James Vaughan Wade
NationalityBritish
StatusCurrent
Appointed16 October 1998(84 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address9 Herrick Road
London
N5 2JX
Director NameStephen Joseph Quinn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleExecutive
Correspondence Address29 St Michaels Way
Steeple Claydon
Buckingham
MK18 2QD
Director NamePeter Arthur John Kemmis Betty
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1993)
RolePublisher
Correspondence Address30 Lillian Road
London
SW13 9JG
Director NameRoger Edward Huggins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 1999)
RolePublisher
Correspondence Address11a Hertford Road
Tewin
Hertfordshire
AL6 0JY
Director NameMr Alan Neilson Finlay
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr John Sewell Faulder
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleExecutive
Correspondence Address27(1) Marloes Road
London
W8 6LG
Director NameMr Robert Beard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLowden Manor Cottage
Lowden Hill
Chippenham
Wiltshire
SN15 2BX
Director NameTimothy Auger
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 June 1996)
RolePublisher
Correspondence Address9 Ladbroke Gardens
London
W11 2PT
Secretary NameMr Alan Neilson Finlay
NationalityBritish
StatusResigned
Appointed08 June 1991(77 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameEileen Rosemary Cox
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(79 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 1996)
RolePublisher
Correspondence Address36 Bridge View
London
W6 9DD
Director NameDavid George Harper Kidd
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(79 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1996)
RolePublisher
Correspondence AddressLinks House Firgrove Road
Whitehill
Bordon
Hampshire
GU35 9EF
Director NameMr Ian Christopher Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(79 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 1996)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressManor Farm Holmsley Road
Wootton
New Milton
Hampshire
BH25 5TP
Director NameMr James Ian Sutherland Gallacher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(80 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD
Secretary NameMr James Ian Sutherland Gallacher
NationalityBritish
StatusResigned
Appointed25 July 1994(80 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD
Director NameRobert Gwyn Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(82 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address225 New Kings Road
London
SW6 4XE
Director NameJules Perel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(82 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 July 1997)
RolePublisher
Correspondence Address120 West 44th Street
Newyork City Ny 10036 New York
Usa
Foreign
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed24 September 1996(82 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameJules Perel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(83 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1998)
RolePublisher
Correspondence Address120 West 44th Street
Newyork City Ny 10036 New York
Usa
Foreign
Secretary NameNorman Connor
NationalityBritish
StatusResigned
Appointed01 June 1998(84 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 1998)
RoleCompany Director
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,174,450
Gross Profit£2,126,851
Net Worth-£1,234,891
Cash£1,827
Current Liabilities£3,381,705

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 March 2004Dissolved (1 page)
11 December 2003Completion of winding up (1 page)
21 March 2002Receiver ceasing to act (1 page)
21 March 2002Receiver's abstract of receipts and payments (2 pages)
4 October 2001Receiver's abstract of receipts and payments (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
31 August 2000Receiver's abstract of receipts and payments (2 pages)
27 July 2000Order of court to wind up (2 pages)
11 October 1999Administrative Receiver's report (21 pages)
5 August 1999Registered office changed on 05/08/99 from: 583 fulham road london SW6 5BY (1 page)
2 August 1999Appointment of receiver/manager (1 page)
24 May 1999Director resigned (1 page)
11 December 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1998Full accounts made up to 31 December 1997 (19 pages)
14 May 1998Particulars of mortgage/charge (5 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
7 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 4 fitzhardinge street london W1H 0AH (1 page)
1 July 1997Return made up to 08/06/97; full list of members (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (19 pages)
11 December 1996Director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
30 September 1996Secretary resigned;director resigned (1 page)
10 September 1996New director appointed (2 pages)
8 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Director resigned (1 page)
17 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
11 April 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (17 pages)
5 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)